Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-15 |
insert person Margaret Coltman |
2023-06-08 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES |
2023-05-18 |
update statutory_documents CESSATION OF GRAHAM CURRIE AS A PSC |
2023-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM CURRIE |
2022-11-19 |
delete source_ip 51.89.219.144 |
2022-11-19 |
insert source_ip 77.72.5.135 |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-16 |
delete person Graham Currie |
2022-07-16 |
update description |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES |
2022-04-14 |
insert person Fran Deevoy |
2022-04-14 |
update description |
2022-04-14 |
update person_description Graham Currie => Graham Currie |
2022-04-14 |
update person_title Caroline Currie: Co Owner ( the Scottish Caroline ) => Co Owner |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES |
2021-04-06 |
delete source_ip 95.154.237.28 |
2021-04-06 |
insert source_ip 51.89.219.144 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-27 |
insert index_pages_linkeddomain jpsdeli.co.uk |
2020-09-27 |
update person_description Graham Currie => Graham Currie |
2020-07-18 |
delete alias North Berwick Holiday Homes Ltd |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
2020-04-18 |
insert alias North Berwick Holiday Homes Ltd |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-26 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
2018-10-27 |
delete email ba..@nbflats.co.uk |
2018-10-27 |
insert person Gail Douglas |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-26 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-17 |
delete source_ip 78.129.132.21 |
2018-08-17 |
insert source_ip 95.154.237.28 |
2018-08-17 |
update robots_txt_status www.northberwickholidayhomes.co.uk: 404 => 200 |
2018-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CURRIE / 11/05/2018 |
2018-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE CURRIE / 11/05/2018 |
2018-05-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM CURRIE / 11/05/2018 |
2018-05-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE CURRIE / 11/05/2018 |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
2017-11-15 |
delete source_ip 188.65.177.196 |
2017-11-15 |
insert source_ip 78.129.132.21 |
2017-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date null => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-07 |
update account_ref_day 30 => 31 |
2017-08-07 |
update account_ref_month 4 => 3 |
2017-08-07 |
update accounts_next_due_date 2018-01-01 => 2017-12-31 |
2017-07-27 |
update statutory_documents PREVSHO FROM 30/04/2017 TO 31/03/2017 |
2017-05-15 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE CURRIE |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
2016-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHAPMAN / 27/07/2016 |
2016-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE ANN REID / 01/04/2016 |
2016-04-25 |
update statutory_documents 22/04/16 FULL LIST |
2016-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANN CHAPMAN / 01/04/2016 |
2016-04-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2014-12-03 |
update website_status FlippedRobots => OK |
2014-12-03 |
delete source_ip 188.65.177.207 |
2014-12-03 |
insert source_ip 188.65.177.196 |
2014-11-26 |
update website_status OK => FlippedRobots |
2014-07-12 |
insert index_pages_linkeddomain fringebythesea.co.uk |
2014-01-30 |
delete source_ip 5.153.85.90 |
2014-01-30 |
insert email bo..@nbholidayhomes.co.uk |
2014-01-30 |
insert index_pages_linkeddomain supercontrol.co.uk |
2014-01-30 |
insert source_ip 188.65.177.207 |
2013-08-17 |
delete source_ip 213.229.80.90 |
2013-08-17 |
insert source_ip 5.153.85.90 |
2012-10-25 |
insert email in..@nbflats.co.uk |